Name: | THOMPSON PUMP AND EQUIPMENT COMPANY, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 27 Mar 1978 (47 years ago) |
Business ID: | 301392 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 49 S, P O BOX 769FLORENCE, MS 39073-769 |
Name | Role | Address |
---|---|---|
WILLIAM F THOMPSON | Agent | HWY 49 S, P O BOX 769, FLORENCE, MS 39073 |
Name | Role |
---|---|
THOMAS J MINIHAN | Treasurer |
Name | Role | Address |
---|---|---|
GEORGE A THOMPSON | Director | No data |
WILLIAM F THOMPSON | Director | HWY 49 S, P O BOX 769, FLORENCE, MS 39073 |
GLORIA M THOMPSON | Director | No data |
Name | Role |
---|---|
GEORGE A THOMPSON | Vice President |
Name | Role | Address |
---|---|---|
WILLIAM F THOMPSON | President | HWY 49 S, P O BOX 769, FLORENCE, MS 39073 |
Name | Role |
---|---|
GLORIA M THOMPSON | Secretary |
Name | Role | Address |
---|---|---|
MICHAEL YOUNGER | Incorporator | 220 N TIMBER, BRANDON, MS 39042 |
RUBY T HOLLAND | Incorporator | RR 1 BOX 102, BRANDON, MS 39042 |
WILLIAM F THOMPSON | Incorporator | HWY 49 S, P O BOX 769, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1997-07-14 | Merger |
Annual Report | Filed | 1996-03-11 | Annual Report |
Annual Report | Filed | 1995-10-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-23 | Annual Report |
Annual Report | Filed | 1993-03-18 | Annual Report |
Amendment Form | Filed | 1992-03-19 | Amendment |
Annual Report | Filed | 1992-03-19 | Annual Report |
Amendment Form | Filed | 1991-02-22 | Amendment |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State